Search icon

DRAGON DISCOVERY LLC

Company Details

Entity Name: DRAGON DISCOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L15000061429
FEI/EIN Number 47-3677595
Address: 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155
Mail Address: 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRANE, JEFFREY S Agent 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155

Manager

Name Role Address
CRANE, JEFFREY S, Phd Manager 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155
Higashi, Emilia Sayuli Manager 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155

Dragon Discovery LLC

Name Role Address
CRANE, JEFFREY S, Phd Dragon Discovery LLC 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109588 DIVORCE PHONE GURUS ACTIVE 2021-08-24 2026-12-31 No data 7400 SW 50TH TER, STE 303, MIAMI, FL, 33155
G18000031739 DRAGON INNOVATES LLC EXPIRED 2018-03-07 2023-12-31 No data 7400 SW 50TH TER, STE 303, MIAMI, FL, 33155
G15000049717 DIVORCE PHONE GURUS EXPIRED 2015-05-19 2020-12-31 No data 8950 SW 74TH COURT, SUITE 2201, ATTN# JEFF CRANE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2024-03-25 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 5750 SW 52ND TERRACE, SOUTH MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-11
Florida Limited Liability 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8333758302 2021-01-29 0455 PPS 7400 SW 50th Ter, Miami, FL, 33155-4481
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4481
Project Congressional District FL-27
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20678.39
Forgiveness Paid Date 2021-08-31
6686657100 2020-04-14 0455 PPP 7400 SW 50th Ter 303, MIAMI, FL, 33155
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26386.31
Forgiveness Paid Date 2021-01-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State